Search icon

COASTAL HEALTH AND SAFETY INCORPORATED - Florida Company Profile

Company Details

Entity Name: COASTAL HEALTH AND SAFETY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL HEALTH AND SAFETY INCORPORATED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: P09000080854
FEI/EIN Number 271096730

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1970-C CORPORATE SQUARE, LONGWOOD, FL, 32750
Mail Address: 1970-C CORPORATE SQUARE, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMB ANDREW T President 2136 Blue Iris Pl, Longwood, FL, 32779
LAMB ANDREW T Agent 2136 Blue Iris Pl, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-28 LAMB, ANDREW T -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-20 2136 Blue Iris Pl, Longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1970-C CORPORATE SQUARE, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2011-04-28 1970-C CORPORATE SQUARE, LONGWOOD, FL 32750 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000621599 TERMINATED 1000000791599 SEMINOLE 2018-07-31 2038-09-05 $ 4,974.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000078958 TERMINATED 1000000732584 SEMINOLE 2017-01-20 2037-02-10 $ 46,064.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000552367 ACTIVE 1000000275292 SEMINOLE 2012-07-26 2032-08-15 $ 1,040.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000868213 TERMINATED 1000000177795 SEMINOLE 2010-07-01 2020-08-25 $ 424.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State